USA > Massachusetts > Essex County > Saugus > Town annual report of Saugus 1908 > Part 3
Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).
Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17
Benjamin A. Ramsdell
Oct. 21
William Charles Jackson
M
William J. Jackson
Oct. 24
Howard Leslie O'Neal
M
Jocelyn O'Neal .
Oct. 30
Charlotte Kennedy .
F
William R. Kennedy
Florence M. Martin.
Nov. 3
Wallace Edward Green
M
Linwood Green .
Mabel Horne.
Nov. 4
Mason Blackmer Bruce
M
George H. Bruce .
Ella M. Pierce.
Nov. 14
Mary Frances O' Neil . Stanley Woodsum Hatch Paul Thomas Rodgers
F M
Herbert G. Hatch .
Martle A. Crowell.
Nov. 19
Robert Wilbur Vatcher
M
Thomas S. Rodgers Eugene Vatcher
Emma E. Keizer.
Nov. 25
Charles Nelson Robbins
M
Willard A. Robbins
Edna S. Welt.
Nov. 26
Zilpha Gertrude Powers
F
Howard L. Powers
Mabelle C. Cotting.
Nov. 26 Nov. 27
Catherine Mitchell Louise Marguerite Bushway Joseph Schwartz
M
John Schwartz
F
Charles V. Wormstead, Jr.
Eva E. Shaw.
Dec.
7
Frederick Leo Duffy
M
Sylvester Duffy .
Ellen Purcell.
Dec.
II
David Raymond Wilkinson
M
David M. Wilkinson
Rachael A. Wentworth.
Dec.
12
Inez Matilda Richards James William Sullivan
M
James P. Sullivan
Nellie H. Leary.
Dec. 22
Irving Baxter Gossline .
M
Louis Gossline .
Grace M. Wiley.
Dec. 24
Helen Dorothy Popp
F
William Popp
Lillian G. McCrachen.
Dec.
25
Althea Emma Mackenzie
F
Daniel J. Mackenzie
Annie E. Poole.
Dec. 29
Hattie May Peavey .
Frank H. Peavey . .
Hattie L. Cheever.
REPORT OF TOWN CLERK.
Catherine Powell. Lillian Guilbert. Dora Harris.
Dec. 5
Dec.
5
Eva May Wormstead
F
John Richards .
Edna Humes.
Dec. 17
Patrick J. Mitehell
F
Joseph Bushway
A. Florence Woodsum.
Nov. 14
M
Maurice F. O' Neil
Mabel F. Smith. Florence F. Bruce. Fannie E. Wetherell.
Catherine T. McManus.
Nov. 25
F
Marriages Registered in the Town of Saugus for the Year, 1908.
Date.
Name.
Age.
Birthplace.
Name of Father.
Maiden Name of Mother.
Jan. 8
Oscar Johnson. .
24
Nova Scotia
Delance Johnson
Augusta Langford.
Jan. 15
John B. Coe
22
Nova Scotia
Arthur B. Coe
John J. Schlehober
Margaret L. Cook. Ella Moore.
Jan. 21
A. Leroy Saunders
20
Lynn.
David Cormier
Madeline Perry.
Feb. 8
Marie F. Cormier . William Wheaton
21
Lynn. .
Charles W. Wheaton William Smith
Louise Schawrtz.
Feb. 10
Leon A. Demars
24
Newfoundland .
William Augustus Scaplen
Marion G. Jackman.
Feb. 16
Samuel Tingley
22
Moncton, N. B.
David N. Lyuch
Jessie Robinson.
Feb. 18
Harley C. St. John.
32
Wimona, Minn. Lynn .
Levi H. Proctor .
Emeline A. Danforth.
Feb. 22
Herbert C. Dickey
26
Malden
Richard C. Dickey Alonzo A. Cook
Laura F. Libby.
Feb. 26
Albert P. Burleigh
27
Saugus
Nova Scotia
Andrew B. Dexter
Fannie King.
Feb. 26
Rose K. Dexter . John E. Berrett . Alice E. Platt .
21
Saugus
Edward J. Berrett
Mary A Dowling.
Mar. 29
Peter Buchatte Adaline Parro
46
Canada.
Theodore Flanceaur William Beltis
Catherine Holland.
Apr. 3
Harriet M. Fifield.
23
Norwood
Henry L. Fifield
Mary D. Guild.
Apr. 19
Edward D. Murat .
28
Kittery, Me.
Melvin R. Murat .
Henriette F. Dudley.
21
Boston .
Charles E. Rogers
Lillian R. Abbott.
Apr. 29
Florence M. Alden
2[
Malden
Edwin M. Alden
Josephine F. Speed.
May 19
George H. Sampson
28
Boston.
Levi Sampson
Rebecca K. Andrew
Irena W. Lillibridge
23
Mansfield
Herbert M. Lillibridge
Ella E. Talbort.
June 8
Arthur G. Emerson Ina L. Furber .
19
Saugus
Edward L. Furber
Lizzie F. Dizer.
June 12
Fred L. Robinson
27
Canada.
William J. Robinson
Marguerite Hunter.
18 Boston .
Clarence Jordan .
Annie Cummings.
June 17
Leon H. Worthley
30
Skowhegan, Me.
26
Brockton.
Warren Worthley John J. McMahon
Anna Cunningham.
47
REPORT OF TOWN CLERK.
Hannah F. Healey.
Lottie L. Smith .
18
Somerville .
Philadelphia
Napoleon Demars
Laura A. Clark.
Ethel F. Scaplen
21
Daniel R. Tingley.
Eliza Magec.
Mabel F. Lynch
20
Attleboro
William H. St. John
Alice Cole.
Minnie L. Proctor.
39
Sarah J. Ashdown.
Isadore M. Cook
26
Portland, Me.
Charles H. Burleigh
Eliza J. Raddin.
Alice I. Kilcup.
19
Boston.
Marcellus W. Platt Peter Buchatte
Amelia Dupesette.
57
Canada.
Elizabeth Erhmoat.
Louis E. Beltis
29
Malden
Josephine C. Rogers Emory E. Wallace
21
North Jay, Me.
James P. Wallace
Lorinda W. Parsons.
23
Lawrence
Charles W. Emerson .
Isabelle R. Flanders.
o
Grace A. Jordan .
Lucinda F. Knight.
Harriette A. McMahon
23
Nova Scotia
Chloe L. Phillips.
Daisy Schlehober .
24
Roxbury .
Charles H. Saunders
21
Prince Edward Island
Lena Edison .
27
Marriages Registered in the Town of Saugus for the Year 1908 .- Continued.
48
Date.
Name.
Age.
Birthplace.
Name of Father.
Maiden Name of Mother.
June 17
Amos C. Towle ..
27
Freedom, N. H.
Edwin Towle .
Edna M. Doyal .
24
Woburn
Thomas Crowther
Victoria Howden.
June 24
Charles H. Crowther
25
Saugus
Edwin Mansfield
Carrie E. Atwood.
June 25
Cromwell A.B.Halvorson, Jr. Mary E. Lee
23
St. Louis, Mo.
Isaac S. Lee .
Julia Bassett.
June 2S
John W. O'Brien Emma Salm.
Harlan C. Lang
19
Newburyport.
Ernest C. Lang
Lillian C. Bean.
July 2
Lillian H. Ordway
19
Newburyport
George N. Ordway
Mabel Delano
July 3
Antonino Catalano
22
Italy
Canada
Joseph Bisson
Marie L Brule.
July 18
Walter W. Barker
31
Cambridge.
Charles E. Barker
Susan E. Blaney.
July 25
Grace E. Bent . Clinton H . Doane Edna A. Hall
21
Malden
David O. Doane .
Delia Foss.
Aug. S
Forrest E. Russell
22
Saugus
Eliot B. Russell
Flora L. Libbey.
Alice M. Huntley
22
Portsmouth
John H. Huntley
Emma L. Pinkham.
Aug. 12
John L. Hanson .
Mary E. Fleet
24
Nova Scotia
Isaac Fleet
Dinnah Silver.
Aug. 19
Gerald V. Flewelling Amy Shattuck .
24
Prince Edward Island
Katherine McLure.
Aug. 22
Willianı C. Sellick
33
Stoneham
Loton W. Bryant
Maria L. Dean.
Aug. 29
Archibald M. Snoddon Helen McCall
24
Scotland
Thomas McCall
Mary Malone.
Aug. 30
William Plourde
24
23
Canada
John B. L'hereux .
Eulalie Bourgea.
Sept. 7
64
Lynn
Benjamin P. Coates
Catherine A. Storey.
Sept. 16
33
20
Salem
James McCall
Agnes Redmond. Mary Tayte.
Sept. 16
Arthur Decareau
28 Boston.
Peter Decareau
Henrietta Montgomery.
Catharine McDermott
26
Boston.
Thomas McDermott
Harriet Taylor. Ida Fortin
Sept. 26
Albert F. Jeffrey Maud Guyatt ..
25
East Douglas
Charles Jeffrey
George Guyatt
Emma Stickney.
REPORT OF TOWN CLERK.
Anna Middleton.
29
England .
Simon O'Brien
Annie E. Schieb.
24
Boston
Charles Salm .
Francesco Catalano
Vincenza Trentinella.
Alice M. Bisson
S
21
Nova Scotia
William A. Bent
Emely A. Dunn.
Elizabeth D. Godbold.
19
Saugus
Saugus
Edward A. Hanson
Lucy Cheever.
21
Clifton, N. B.
Walter B. Flewelling Joseph Shattuck
Elizabeth Crawford.
Groton .
Charles W. Sellick
Susie M. B. Dalton
33
Robert Snoddon
Isabel McLaren.
21
Scotland
Maine
Raymond Plourde
Delina Ouellette.
Andrew J. Pratt
Eliza Stetson.
49
Saugus Maine
Thomas R. Merrithew
Christie A. Cole. Mary Anderson.
Saugus
Charles Doyal
Alberta M. Mansfield
25
Montana
Cromwell A. B. Halvorson
Emma T. Hull.
25
20
Lynn.
Clara L'hereux James F. Pratt
M. Agnes L. Rhodes Varnum R. Merrithew Edith M. McCaul .
25
Joseph M. Hall
Elizabeth Nickerson.
Sept. 30 Oct. 3
Matthew F. Walsh Minnie Mark .
57 39
England Ireland
Thomas Walsh William Mark . Henry A. Wilson
Mirian N. Stickney.
Marion H. Toppan
22
Newburyport
William C. Toppan
William A. Penny
28
California
James Penny
Charles E. Roberts
Elizabeth C. Worthington.
Louise E. Roberts
Carl W. Szerker Ellen S. Olson .
19 27 28
Sweden
Wellingtine Szerker Olof Olson
Annie Anderson. Caroline Anderson. Nancy L. Clark.
Oct. 20
C. Randolph Bennett Lillian M. Hunt .
24
Everett.
Frank P. Bennett
Sylvia W. Pulsiler.
Oct. 21
Charles E. Wilkinson
24
Melrose
Isaac Wilkinson
Anna V. Irvine.
Margaret Ferguson .
24
Scotland
John Ferguson
Burton Foster
Matilda Porter.
Oct. 28
Ernest E. Foster . Leneda G. Fowle . Walter W. Hanson Nina E. Drinkwater
33 21
Wiscasset, Me.
Marshall S. Fowle
Edith Folsom.
Oct. 31
22
Saugus.
Warren Hanson
Sarah J. Stevens.
Revere.
Charles F. Drinkwater
Minnie R. Lane.
Nov. 3
Owen D. Murphy .
26
Nova Scotia
Joseph A. Ferguson
Emily C. Black.
Nov. 18
Charles L. Gunnison
28
Boston.
Richard P. Whitcher
Annie L. Simmons.
Nov. 25
31
Maine .
Charles Walker
Jane E. Pryor.
New Brunswick
George Sweezey
Emma Gunn.
Nov. 27
21
New Hampshire .
William J. Clark
Mary E. Briody.
Nov. 28
20
Saugus.
David A. Powell
Annie Dennine.
Dec. 7
Robert E. Horton
23
North Eastham
Robert R. Horton
Jennie A. Landerkin.
Frances G. H. Norris
20
Brookline
Alvah M. Norris
Lillian E. Messenger.
Dec. 20
Frances Gushue
35
Newfoundland
- Dalton
Georga L. Priest
Eliza McCormack.
Dec. 22
George Irving Priest
28
Lynn . .
Robert Gillespie
Mary A. Nelie.
Dec. 24
Peter B. Addison .
28
Scotland
Thomas Addison
Margaret Brown.
Isabella S. Addison
28
Scotland
James Addison
Annie Scott.
REPORT OF TOWN CLERK.
Sarah E. Nickerson.
Freda A. Ferguson .
26
New York .
Joseph T. Gunnison .
Luella Bragdon.
Florence E. Whitcher
25
Boston.
21
Lynn. .
George G. Spurr
Bella Grant.
Agnes M. Dooley .
20
Saugus.
John F. Dooley .
Rose McTague.
Charles F. Furey .
36
Newfoundland
John Furey .
Mary A. Meaney.
Tilly A. Gillespie . .
26
Vermont
REVISED LAWS, CHAP. 151, SECTION 29. If a marriage is solemnized in another State between parties living in this Commonwealth, who return to dwell here, they shall, within seven days after their return, file with the clerk or registrar of the city or town in which either of them lived at the time of their marriage a certificate or declaration of their marriage, including the facts relative to marriages which are required by law, and for neglect thereof shall forfeit ten dollars.
49
Bridget Gallagher. Annie Davidson.
Harold E. Wilson
24
Newburyport
Edith B. Little. Elizabeth -
₩ Oct. 12 Oct. 19
New Brunswick
Sweden
27
Roxbury
Edward S. Hunt
Mary A. Groat.
Nova Scotia
20
Cornelius J. Murphy
Charles A. Walker Bertha E. Sweezey William B. Clark . Mildred O. Spurr George W. Powell
28
Deaths Registered in the Town of Saugus for the Year 1908.
Date.
Name.
Y.
M.
D.
Jan. 3
George Atwood
S8
9
25
Jan.
S
George R. Carter .
75
7
Jan.
13
Anthony M. Brady
Everett.
Jan.
13
Sarah Gates
-
Malden.
Jan.
25
Saugus.
Jan.
6
Percy Smith
10
3
2
Jan.
31
Josiah Starr
80
2
S
26
Saugus .
.
Feb. I
Saugus.
Feb.
1
Julia E. Pranker .
64
5
11
China, Me.
.
Saugus.
Feb.
3
John H. Verity .
57
I
27
Brooklyn.
John and Eunice (Merrill) Merrill"
Feb.
3
Mervil S. Merrill
69
10
20
Hollis, Me.
·
Oliver S. and Mary C. (Lucy) Stacy
Feb.
Oliver S. Stacy, Jr. Mabel E. Tyler .
1
1
IO
Saugus .
.
-
2
3
Saugus .
.
Saugus.
Feb. Feb.
9
Florence Downes
55
7
15
Feb. 16
Eliza M. Wentworth
94
IO
18
London, N. H.
Feb. 22
Edith M. Beckford . Albert Sweetser .
73
4
62
9
Saugus .
Joseph E. and Annie (Appleton) Folsom
Feb.
28
41
9
7
74
3
26
25
Mar.
8
John C. Sverker
-
19
Saugus . ·
David W. and Hannah M. (-) Ireland Clark . Ebenezer and -
Saugus.
Mar. II
Saugus.
-
7
9
Malden.
Saugus.
Mar. 14
David and Emma (Hutchinson) Peirce
Salem.
Mar. 16
Lynn.
Mar. 16
Lynn.
Mar. 18 Mar. 21
Thomas E. King
45
I
21 Nova Scotia
Charles E. and Sarah (Mahar) King
Auburn, N. Y.
Apr. 5
Apr.
Apr. 10
1 Emma L. Knox . .
50
9
18
Saugus .
Harry C. and Hattie (McMillian) Brougham Francis and Charlotte W. (Langley) Dizer
Saugus.
6 Helena Brougham .
-
-
I
Saugus .
Saugus.
REPORT OF TOWN CLERK.
Portsmouth, N.H.
Feb.
8
Edward C. Hanson
3
I)
3
Saugus .
Quebec .
John and Elizabeth (Winslow) Lovering William H. and Annie M. (Learing) Beckford Nathaniel and Delora (Allen) Sweetser Aaron and Lavina (Danforth) Mills
Saugus.
12
7
1
Saugus . .
Yarmouth, Me.
Feb. 26
Saugus.
Feb. 2S
Charlotte L. Mills Harry Folsom
Cambridge.
Mar. 5
Swampscott.
Mar.
Henry and Hilda (Erichson) Sverker .
Saugus. Saugus.
Mar. 10
68
12
1
23
Lebanon, Me.
Mar. II Mar. 12
Christina McDougall Sarah L. Pearson
71
2
8
62
2
19
Peabody
Charles and Amelia (Rugture) Dinasi
Charles Dimasi Lawrence E. Howard
1
3
2
Saugus Lynn.
Eugene A. and Cora (Bisbee) Howard
Malden.
William A. Dolphin
59
IO
6 England
James and Ann (-) Dolphin .
Place of Buria
Birthplace.
Parents' Names.
Samuel and Sarah ( Barlow) Atwood .
England .
Penobscot, Me.
Josiah and Dorothy (Roberts) Carter .
John F. and Margaret (Murphy) Brady .
Revere .
Boston
12
Ireland
John M. and Catherine (Cloran) McDermott
Mary Fox
66
Somerville
Warren A. and Mary C. (Stocker) Smith .
.
Hector and Mary (Trask) Starr
Saugus. Saugus.
Madeline M. Manning
-
Samuel and Susan (Raynor) Verity
Lynn.
Saugus.
Harrison M. and Florence M. (Jenness) Tyler Warren and Sarah J. (Stevens) Hanson - and Roxana (Taylor) Downes .
Everett.
London, N. H.
Yarmouth, Me.
Eastport, Me.
Eastport, Me.
John and Sarah (Ferguson) Frisbee
9
Maine . Woburn
Albert A. and Addie (Ryder) Wiley
İ 1
Skowhegan, Me.
Saugus .
58
Nova Scotia Effingham, N. H.
Robert M. and Mildred C. (Barkhouse) Meister Alexander and Julia M. (McLern) McDougall . Alval and - - Dearborn .
Michael S. Peirce
5
12
Emma W. Bodwell Abra C. Shaw . Ray M. Meister
87
6
6
Newton. ·
Waldo F. and Madeline M. (Smith) Manning Alfred and Joan (Peirse) Turner .
Saugus. Saugus. Saugus.
3
2
James and Elizabeth (Matthews) Gates
50
Joseph F. Frisbee Elmer A. Wiley .
9
Age.
Apr. 14 Apr. 16 Apr. 27 Apr. May May May 9
Margaret Lovell .
66 Mary M. Edmands . -
Edith M. Merrithew
Carrie A. Rich
51
-
7
.
Charles E. Westwood 23
5 2
71
82
4
12
24
3
18 Gerinany . Lynn .
15
20 Ireland .
May May 21 May 23
2I
Elizabeth Flagg . Eliza Priest
76 51
4 1
May 27 June 4
Philomenia Blaine Mary J. Cummings Mary F. Hall · ·
71 51 75 66
[ 1 4 6
I
June 7
June 7
June 15
Lynn.
Saugus.
July
13
July July 15
- 4S
3
25
Boston .
11
27 2
Newburyport Lynn . Sandwich
6
13
5 8
24 12
Malden. Saugus .
Saugus.
Saugus.
Nova Scotia.
Saugus. Saugus. Woburn. Lynn. Saugus. Saugus. Saugus. Lynn.
Saugus.
Avon.
Sophia A . Blanchard . · 76
Wallace C. Andrews . ·
2
-
21
1
4
67
4
Malden.
Sept.
Sept. 7
-
3
31
2
- 13
2 Saugus . Fairfield, Vt. Saugus . . Durham, Me. Saugus .
Warren E. and Ellen (O'Keefe) Lovell Samuel and Emeline (Castle) Hull . . Henry M. and Mary (Babbitt) Amerige C. C. and Hannah (Stackpole) Covell . David and Lydia (Pranker) Westwood Thomas and - - Keyes . Elijah and Lydia (Knox) Daisey Carl F. and Annie D. (Stocker) Koch Segfred S. and Addie (Mullen) Krouthen
Homan and Rose (Cohen) Singer Harvey A. and Addie (Fessenden) Dunn Allen M. and Flora (Harding) Stocker William and Mary (Dudich) Garlie .. Walter M. and Carrie (Truil) Pingree George and Ruth (Gilman) Barrett .. Alexander and Stefanie (Smichowski) Buywit Darius and Lydia (Howard) Littlefield . Simeon G. and Mary (Webster) Andrews Joseph and Martha (Parasco) Barber . Darius and Emma (Brown) Mugridge . John H. and Mary A. (Gould) Laskey . John and Annie ( Murphy) Dowdall.
Maldeu.
Saugus. Saugus. Freeport, Me. Saugus. Boston. Saugus. Saugus. Saugus. Hopkinton.
Saugus. Manchester, N.H.
Woburn. Athens, Me.
Saugus.
Truro. Providence, R. I.
Beverly. Boston.
Newburyport.
Saugus.
Lynn.
Saugus. Saugus.
July 27
Walter F. Mercer Julia A. Stocker Bessie Ross
I 66
3
50
Cedric K. Clark
61
3
7
1
16 20
Saugus
Aug. 13
Aug. 13 Aug. 17
S 4
- 21
2
3 9 14 16
Saugus Saugus Saugus Lynn . Avon. Lynn.
Lynn. Malden.
Marguerite Barber .. Albert W. Mugridge . ·
Charles W. Laskey ·
25
1
8 Saugus Saugus Saugus Saugus .
Saugus.
Danvers.
REPORT OF TOWN CLERK.
July July July July 23 29 July July 31
22 23
William Ferguson Tamson D. Rich . Bertha K. Young Dudley B. Fisk Sarah E. Walton . Georgie A. Coffin Helen Salzberg Mary A. Booth . Russell Wood . Phillips B. Edmands Bernt W. Westerman Etta F. Pilling .
2 71 83 52
3 6
3 26 28 20 13
Saugus . Saugus . Wilton, N. H. Beverly. .
June 23 12
1
1
5
25
57
8
1
26 Saugus . Wilmot, N. H.
July 29 2
Aug. Aug. Aug. 8
John Pellen Leo Singer
20 12 29
Nova Scotia. Saugus . Scotland Boston . Lynn .
Aug. 9
Eleanor L. Dunn Alene H. Stocker Mary Garlie Rodney W. Pingree Leonard Barrett . Zafia Buywit
Aug. 19 Aug. 22 Aug. 29 Aug. 6 Aug. 24 Sept. 2 6
Allen Dowdall . .
75
8
Graniteville, Vt. Rochester, N. Y. Nova Scotia Athens, Me Ireland . Eastham
Patrick and Margaret (Johnson) Rafferty . Edward and Mary E. (Magee) McCormack . Peter and - -- Metiaver . John and Catherine (McDonald) Cummings James and Annie (Height) Taylor John and Sarah (Crawford) Ferguson Joseph and Tamson D. (Lincoln) Dill William H. and Fannie (Gray) Young Samuel and Eliza (Hollis) Fisk Ebenezer and Sally (Johnson) Butterfield George T. and Lydia (Trask) Momies Harry and Eva (Etlestine) Salzberg Edward and Ellen (Christopher) Christopher
May
30 5 8 Thomas Keyes . Sarepta Twiss Charles F. Koch Charles H. Krouthen
May 13 18
[ 1
7 St. John, N. B. Carthage, Me.
51
Milledge and Roxie (Knight) Wood . Bernt W. and Juliet (Burrill) Westerman Ernest J. and Mabel C. (Knight) Edmands Charles L. and Etta F. (Mansfield) Pilling Fenwick and Isabella (Johnes) Mercer Samuel and Julia (Coolidge) Martin James and Ruth (Holmes) Sheild . Arthur C. and Leona S. (Robinson) Clark
2
52
Deaths Registered in the Town of Saugus for the Year 1908-Continued.
Date.
Name.
Birthplace.
Y.
M.
D.
Sept. 17
Ida Weiner
Michaelina Felicichia
Malden .
Oct.
5
George B. Hicks .
78
1
Wakefield
Oct. 16
Baxter I. Wiley
66
2
21
Oct.
10
Moses M. Cook
78
4
82
5
22
Saugus.
Oct. 29
·
·
·
Saugus.
Oct.
30
34
9
7
Saugus.
Oct.
3
Harriet R. Pingree .
74
I1
24
Saugus.
Oct.
29
Estalla R. Trecartin
32
4
73
7
11
Levi and Susan (Hubbard) Wallace
Nov. I
Mariett Jackson
84
1
9
6
5
Saugus
Joseph F. and Elizabeth (Crockery) Rivers Olof and Elvira (Pierson) Olson
Saugus.
Nov. 16
37
-
1
Saugus.
Nov. 16
74
4
3
Lynn.
Saugus.
Nov. 20
Paul T. Rodgers .
Saugus.
Nov. 25
David T. Knox
53
I
29
New Hampshire
Saugus.
Nov. 30 Dec. 12
78
25
Amesbury
James and Mary Pilling) Whittaker Jeremiah and Mary (Mansfield) Emmerton
Lynn. Lynn.
Dec. 15 Dec. 25
67 60
2
Germany
Saugus.
Dec. 26
·
Saugus.
Dec. 30
Arthur W. Jefferson . ·
7
4
4
Saugus.
Dec. 31
Eliza Ann Mansfield .
82
9
Saugus .
Dec. 20
Catherine Murry . .
31
-
Ireland .
George and Susan (Richardson) Pearson Ralph W. and Ida (Stackpole Jefferson. George and Susan (Richardson) Pearson Patrick and Julia (White) Murry .
Malden.
REPORT OF TOWN CLERK.
Saugus. Hingham.
Oct. 18
James G. Graves
2
23
Oct.
29
Deborah M. Brown Katie E. Glennon .
65
S
23
Boston Maine
6
New Brunswick Maine .
Nathan and Annie E. (Knight) Johnston . Isaac and Christina ( -- ) Mace
Arlington.
Oct. 30
Elizabeth M. Worthley
Saugus. Arlington.
Nov. 7
Mildred M. Rivers John S. Olson Mary E. Newhall
+1
I
Saugus Lynn.
New Hampshire.
Nov. 30
David B. Hatch
74
9 6
22
Amesbury
Saugus.
6
.
IO
17
Lynn.
·
9 Saugus .
George H. Pearson .
79
I
28
Melden and Eleanor (Stevens) Hatch
James and Mary ( Pilling) Whittaker .
Mary J. Brierly
76
1
Sweden
Henry P. and Deborah (Makepiece) Nickols
Saugus.
Saugus .
Moses and Lydia (Munroe) Cook
Salem
21
George and Mary (Osborn) Graves
Dresden, Me.
Saugus .
Joseph and Lottie (Johnson) Cadieux
Joseph O. Cadieux .
-
28
Saugus .
Harry and Annie (Fineberg) Weiner
Danvers. Sharon.
Sept. 26
3
12
Boston
Rocco and Josephine ( -- ) Felicichia William and Sarah ( -- ) Hicks
Nova Scotia
Saugus.
Ellis and Elizabeth (Wade) Wiley
Eugene and Katie (Meade) Stevens
James and Mary L. (Hodgkins) Mathews
Vermont
William and Mary C. (Stetson) Gutterson Thomas S. and Myrtle (Crowell) Rodgers David and Elizabeth (Tettly) Knox
Sarah Ann Hargraves James H. Emmerton . Elizabeth K. Leck . .
.
Age.
Place of Burial.
Parents' Names.
Maine
Report of the Finance Committee.
To the Citizens of the Town of Saugus :
The Finance Committee submit the following report: It must be again stated that this Committee's duties are simply ad- visory and that it has no power beyond that of making recom- mendations which are made on actual investigation, and on the knowledge of affairs such investigation shows. We believe a conference with the different Town officials gives a much better knowledge for an estimate than is possible to obtain otherwise. The tax rate for 1908 was the largest for a great many years, and we believe it our duty to urge on you at this time the im- portance of economy in all expenditures making no appropria- tions or loans except where absolutely needed, exercising a most careful supervision of all expenses, so that our tax, which bears heavily on all the people, may be kept down as much as pos- sible. If the rate of taxation is to be kept down there is only one way in which it can be accomplished, and that is to exercise such reasonable prudence and economy in expenditures as to keep within the natural increase in the valuation of the Town for taxable purposes and such sources of income as are available. If, in addition to necessities, the voters insist upon having lux- uries and perhaps extravagances they must make up their minds to meet an increased tax rate. Rigid economy intelligently ap- plied never hurt anybody ; it is extravagance that works harm. There is one point we again desire to emphasize and that is the necessity of the departments keeping within their appropriations. The several items in the list of recommendations have been care- fully investigated and have received our very best thought and attention.
54
REPORT OF FINANCE COMMITTEE.
Highways and Bridges.
While the amount recommended for this department may seem small, it should be borne in mind that the Excise and Street Railway Tax is also applied, which means approximately ten thousand dollars which the Town has to expend on highways.
It is the opinion of your Committee that a more general use of our steam roller, which for the last few years has been allowed to lie idle, and a more careful and judicious expenditure of the money on our main thoroughfares would enable our highway department in a short time to put our streets in a condition that would be a credit to the Town.
It also seems poor policy, and rather extravagant to continue the general use of the gravel from the so-called Hathaway pit, even though the Town does own it. It has been thoroughly demonstrated that it becomes nothing but soft mud or powdered dust, and that under the best of construction, with its use our streets can never remain in repair for a reasonable length of time.
Street Lighting.
This is one of the most expensive departments in the Town and its cost will of necessity increase each year. While it is important that our Town should be well lighted it is equally im- portant that the location of additional lights should be carefully considered and no additional lights be installed except as voted by the citizens in Town meeting. We would suggest the offi- cials of the Town ascertain if we are receiving the candle power and service the contract calls for.
Incidentals.
The amount recommended for incidentals this year is five hundred dollars less than for 1908, but we find that notwith- standing the Selectmen were able to take care of some of the overdrafts of other departments and pay their incidental ex- penses, they turned back to the Treasurer something over $400. Consequently unless some unforeseen emergency arises we be- lieve the amount will be sufficient for the year 1909.
55
REPORT OF FINANCE COMMITTEE.
Water Department.
As last year, the Committee has separated the recommenda- tions for maintenance and extension of the system. Based on expenditure of previous years for maintenance we believe this amount to be sufficient ($300). The amount for extension of system, taking into consideration the financial condition of the Town, is in our judgment as large as we at this time are war- ranted in recommending or the Town can afford to assume. It is the opinion of the Committee that the citizens of the Town should know the exact amount of service furnished by the Lynn Water Board and some officer or officers should make an exam- ination and obtain a complete detailed statement of the amount to which the Town is entitled.
Assessors.
We believe the citizens of the Town will agree with the Com- mittee that this is one of the most important departments. It is here the Town derives its revenue. It is generally conceded that this department has been conducted in a business like manner the past year and is in better condition than for some years. It would seem an unwise policy to recommend a smaller amount than was voted for 1908.
Interest.
This amount is growing at an alarming figure and we would advise a most careful consideration of the expenditure of the Town both in appropriation and loans and it should be thor- oughly understood that every additional amount tends to increase our interest account and adds considerably to the amount of our taxes which are already exorbitant.
Board of Health.
We have recommended a larger amount for this department than for 1908, but it has been clearly demonstrated that with the constantly increased demands, the inspection of plumbing and the collection of ashes and garbage, it is impossible to conduct the department for a smaller appropriation than we have recom- mended.
56
REPORT OF FINANCE COMMITTEE.
Overseers of Poor.
We recommend the same as last year.
Fire Department.
While we feel the citizens of the Town wish to have as effi- cient and well equipped department as possible we would not be justified in recommending any larger amount than for last year in the present financial condition of the Town.
Police Department.
After consultation with the Chief of the Department we would recommend the same amount as last year.
Riverside Cemetery.
We are pleased to learn from the commissioners that they will be able to conduct the work of the cemetery for three hundred dollars less than last year, consequently our recommendation is $2,300.
Need help finding more records? Try our genealogical records directory which has more than 1 million sources to help you more easily locate the available records.